Advanced company searchLink opens in new window

HALLMELD LIMITED

Company number 05188031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2013 DS01 Application to strike the company off the register
04 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
04 Oct 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
27 Mar 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 23 July 2011 with full list of shareholders
11 Jan 2012 TM01 Termination of appointment of John Graham Walford as a director on 22 December 2011
03 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-22
03 Jan 2012 CONNOT Change of name notice
23 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
12 Jul 2011 TM01 Termination of appointment of Robert Boland as a director
12 Jul 2011 AP01 Appointment of Mr Brian Hamilton Kent as a director
12 Jul 2011 CH01 Director's details changed for Mr John Graham Walford on 31 May 2011
12 Jul 2011 CH03 Secretary's details changed for Andrew Joseph Fox on 31 May 2011
18 May 2011 AD01 Registered office address changed from 17 Deer Park Road Merton London SW19 3XJ Uk on 18 May 2011
20 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
22 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
06 Nov 2009 AA Full accounts made up to 31 December 2008
31 Jul 2009 363a Return made up to 23/07/09; full list of members
31 Jul 2009 190 Location of debenture register
31 Jul 2009 353 Location of register of members
31 Jul 2009 287 Registered office changed on 31/07/2009 from 17 deer park road merton london SW19 3XJ
02 Dec 2008 288a Secretary appointed andrew joseph fox
02 Dec 2008 288a Director appointed robert jerome boland